Ram Chandra Rungta, . Designation Managing Director at ALOKE STEELS INDUSTRIES PRIVATE LIMITED.
Pawan Tekriwal, . Designation Director at ALOKE STEELS INDUSTRIES PRIVATE LIMITED.
Abhishek Rungta, . Designation Additional Director at ALOKE STEELS INDUSTRIES PRIVATE LIMITED.
Kamendra Mishra, . Designation Director at ALOKE STEELS INDUSTRIES PRIVATE LIMITED.
Shalini Singh, . Designation Director at ALOKE STEELS INDUSTRIES PRIVATE LIMITED.
Located at RANCHI ROAD OPP- ASHOK CINEMAMARAG DIST-HAZARIBAGH JHARKHAND, JHARKHAND, Jharkhand. .

Searching for a company ?

Find all the information about a company you are looking for!

ALOKE STEELS INDUSTRIES PRIVATE LIMITED

About Aloke Steels Industries Private Limited
Aloke Steels Industries Private Limited was registered at Registrar of Companies ROC Jharkhand on 06 May, 2004 and is categorised as Company limited by shares and an Non-government company.
Aloke Steels Industries Private Limited's Corporate Identification Number (CIN) is U27103JH2004PTC010725 and Registeration Number is 010725.

Aloke Steels Industries Private Limited registered address on file is RANCHI ROAD OPP- ASHOK CINEMAMARAG DIST-HAZARIBAGH JHARKHAND, JHARKHAND - , Jharkhand, India.

Aloke Steels Industries Private Limited currently have 3 Active Directors / Partners: Abhishek Rungta, Kamendra Mishra, Shalini Singh, and there are no other Active Directors / Partners in the company except these 3 officials.

Aloke Steels Industries Private Limited is involved in Activity and currently company is in Active Status.

Company Name ALOKE STEELS INDUSTRIES PRIVATE LIMITED
CIN U27103JH2004PTC010725
Registration Date 06 May, 2004
Registeration No. 010725
RoC ROC Jharkhand
State Jharkhand
Registered Address RANCHI ROAD OPP- ASHOK CINEMAMARAG DIST-HAZARIBAGH JHARKHAND, JHARKHAND, Jharkhand, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 633000000 INR
PaidUp Capital Rs 632625610 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Active Directors
Director Name
Abhishek Rungta
Kamendra Mishra
Shalini Singh
Resigned Directors
Director Name
Ram Chandra Rungta
Pawan Tekriwal
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Movable property (not being pledge) Rs 671000 INR 30 June, 2017 - Open
Movable property (not being pledge) Rs 1100000 INR 09 October, 2012 - Closed
Rs 1214000 INR 31 August, 2014 - Closed
Rs 1260000 INR 31 August, 2014 - Closed
Movable property (not being pledge) Rs 1357000 INR 31 October, 2012 - Closed
Movable property (not being pledge) Rs 1390500 INR 09 March, 2017 - Open
Motor Vehicle (Hypothecation) Rs 1510600 INR 13 May, 2019 - Open
Movable property (not being pledge) Rs 1881000 INR 31 August, 2013 - Closed
Movable property (not being pledge) Rs 1886032 INR 26 February, 2011 - Closed
Movable property (not being pledge) Rs 1944000 INR 31 October, 2012 - Closed
Motor Vehicle (Hypothecation) Rs 2169000 INR 26 June, 2018 - Open
Movable property (not being pledge) Rs 2320000 INR 29 December, 2011 - Closed
Motor Vehicle (Hypothecation)
HYPOTHECATION ON CASH FLOWS
Rs 2582900 INR 01 August, 2019 - Open
Movable property (not being pledge) Rs 2662000 INR 30 January, 2011 - Closed
Movable property (not being pledge) Rs 2700000 INR 31 October, 2012 - Closed
Movable property (not being pledge) Rs 2718000 INR 31 October, 2012 - Closed
Movable property (not being pledge) Rs 2718000 INR 26 November, 2012 - Closed
Motor Vehicle (Hypothecation) Rs 2887000 INR 10 May, 2019 - Open
Rs 2992500 INR 30 March, 2014 - Closed
Movable property (not being pledge) Rs 3153120 INR 31 March, 2011 - Closed
Motor Vehicle (Hypothecation) Rs 3285000 INR 15 January, 2018 - Open
Motor Vehicle (Hypothecation) Rs 3285000 INR 12 April, 2018 - Open
Motor Vehicle (Hypothecation) Rs 3285000 INR 31 July, 2018 - Open
Movable property (not being pledge) Rs 3520252 INR 28 June, 2011 - Closed
Movable property (not being pledge) Rs 3772064 INR 26 February, 2011 - Closed
Movable property (not being pledge) Rs 4512000 INR 05 April, 2012 - Open
Movable property (not being pledge) Rs 4603084 INR 31 October, 2011 - Closed
Motor Vehicle (Hypothecation) Rs 5774000 INR 10 May, 2019 - Open
Movable property (not being pledge) Rs 6500000 INR 30 June, 2011 - Closed
Movable property (not being pledge) Rs 7500000 INR 29 February, 2012 - Closed
Motor Vehicle (Hypothecation) Rs 8085000 INR 15 June, 2019 - Open
Movable property (not being pledge) Rs 8268000 INR 08 February, 2013 - Closed
Movable property (not being pledge) Rs 10167300 INR 30 June, 2017 - Open
Motor Vehicle (Hypothecation)
HYPOTHECATION ON CASH FLOWS
Rs 10262200 INR 02 August, 2019 - Open
Movable property (not being pledge) Rs 11201355 INR 10 March, 2017 - Open
Movable property (not being pledge) Rs 12543600 INR 29 February, 2020 - Open
Movable property (not being pledge) Rs 13000000 INR 30 June, 2011 - Closed
Movable property (not being pledge) Rs 14840928 INR 27 February, 2012 - Closed
Movable property (not being pledge) Rs 15000000 INR 29 February, 2012 - Closed
Movable property (not being pledge) Rs 16132000 INR 31 July, 2012 - Closed
Floating charge
SANCTION OF CREDIT FACILITIES
Rs 16500000 INR 24 April, 2020 - Open
Movable property (not being pledge) Rs 19500000 INR 29 February, 2012 - Closed
Motor Vehicle (Hypothecation)
HYPOTHECATION ON CASH FLOWS
Rs 20524400 INR 02 August, 2019 - Open
Rs 20776000 INR 31 March, 2015 - Closed
Rs 21430000 INR 07 February, 2015 - Open
Rs 23766661 INR 28 September, 2015 - Closed
Corporate Guarantee in favor of SBI Rs 26000000 INR 18 December, 2019 - Open
Motor Vehicle (Hypothecation) Rs 30604200 INR 28 February, 2018 - Open
Rs 31189000 INR 28 July, 2015 - Closed
Rs 31189000 INR 13 January, 2016 - Closed
Movable property (not being pledge) Rs 31362050 INR 08 September, 2015 - Open
Movable property (not being pledge) Rs 31362050 INR 22 September, 2015 - Open
Movable property (not being pledge) Rs 32922000 INR 19 December, 2019 - Open
Motor Vehicle (Hypothecation) Rs 33000000 INR 30 January, 2020 - Open
Motor Vehicle (Hypothecation) Rs 33868800 INR 24 January, 2020 - Open
Movable property (not being pledge) Rs 43140800 INR 31 January, 2020 - Open
Movable property (not being pledge) Rs 49109826 INR 31 March, 2017 - Open
Motor Vehicle (Hypothecation) Rs 51007000 INR 29 January, 2018 - Open
Movable property (not being pledge) Rs 52491000 INR 31 January, 2019 - Open
Movable property (not being pledge)
HYPOTHECATION ON CASH FLOWS
Rs 53200000 INR 30 September, 2019 - Open
Rs 53519000 INR 15 June, 2012 12 January, 2015 Open
Rs 181300000 INR 30 September, 2005 14 March, 2015 Open
Motor Vehicle (Hypothecation) Rs 194887680 INR 05 December, 2019 - Open
Corporate Guarantee in favor of SBI Rs 250000000 INR 24 May, 2017 29 January, 2018 Open
Immovable property or any interest therein Rs 550000000 INR 11 April, 2015 - Open

Are you owner of this company?

Problem with this data ?

Click here